Company NameTouchtown Limited
Company StatusDissolved
Company Number03264280
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)
Previous NameAmbercrest Limited

Directors

Director NameGeorge Humphreys
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 12 months (closed 27 October 1998)
RoleChartered Surveyor
Correspondence Address44a Marney Road
London
SW11 5EP
Director NameDavid Charles Oyler
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 12 months (closed 27 October 1998)
RoleChartered Surveyor
Correspondence Address31 Mysore Road
London
SW11 5RY
Secretary NameGeorge Humphreys
NationalityBritish
StatusClosed
Appointed29 October 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 12 months (closed 27 October 1998)
RoleCompany Director
Correspondence Address44a Marney Road
London
SW11 5EP
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address252 Goswell Road
London
EC1V 7EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

27 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998Registered office changed on 16/06/98 from: 66 shaftesbury avenue london W1V 7DF (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
24 March 1997Registered office changed on 24/03/97 from: bsg valentine,lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
10 March 1997Ad 20/11/96--------- £ si 36000@1=36000 £ ic 100/36100 (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996Registered office changed on 20/11/96 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
20 November 1996Secretary resigned (1 page)
15 November 1996Company name changed ambercrest LIMITED\certificate issued on 18/11/96 (3 pages)
14 November 1996Ad 29/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996Registered office changed on 08/11/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996New director appointed (2 pages)
7 November 1996Nc inc already adjusted 29/10/96 (1 page)
7 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1996Incorporation (14 pages)